Business directory in Mississippi

by counties

Found 922354 companies
Adams Alcorn Amite Attala Benton Bolivar Calhoun Carroll Chickasaw Choctaw Claiborne Clarke Clay Coahoma Copiah Covington DeSoto Forrest Franklin George Greene Grenada Hancock Harrison Hinds Holmes Humphreys Issaquena Itawamba Jackson Jasper Jefferson Jefferson Davis Jones Kemper Lafayette Lamar Lauderdale Lawrence Leake Lee Leflore Lincoln Lowndes Madison Marion Marshall Monroe Montgomery Neshoba Newton Noxubee Oktibbeha Panola Pearl River Perry Pike Pontotoc Prentiss Quitman Rankin Scott Sharkey Simpson Smith Stone Sunflower Tallahatchie Tate Tippah Tishomingo Tunica Union Walthall Warren Washington Wayne Webster Wilkinson Winston Yalobusha Yazoo

Business ID: 127482

Effective Date: 14 Oct 1940

Business ID: 132194

Effective Date: 12 Oct 1940

Business ID: 105579

Effective Date: 12 Oct 1940

Business ID: 723186

Effective Date: 11 Oct 1940

Business ID: 440669

Effective Date: 11 Oct 1940

Business ID: 433229

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 11 Oct 1940

Business ID: 233903

Principal Office Address: 1405 CARONDELET STREETNEW ORLEANS, LA

Effective Date: 11 Oct 1940

Business ID: 206411

Effective Date: 11 Oct 1940

Business ID: 104401

Effective Date: 11 Oct 1940

Business ID: 404048

Effective Date: 10 Oct 1940

Business ID: 328212

Effective Date: 10 Oct 1940

Business ID: 237935

Effective Date: 10 Oct 1940

Business ID: 229049

Principal Office Address: BOX 312HOMER, LA

Effective Date: 09 Oct 1940

Business ID: 226955

Effective Date: 09 Oct 1940

Business ID: 236717

Effective Date: 08 Oct 1940

Business ID: 8701482

Effective Date: 05 Oct 1940

CITY GARAGE Dissolved

Business ID: 332424

Effective Date: 05 Oct 1940

Business ID: 233685

Effective Date: 05 Oct 1940

Business ID: 225033

Effective Date: 05 Oct 1940

Business ID: 213256

Effective Date: 05 Oct 1940

Business ID: 103915

Effective Date: 05 Oct 1940

Business ID: 431242

Effective Date: 04 Oct 1940

Business ID: 432056

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Oct 1940

Business ID: 432057

Effective Date: 03 Oct 1940

Business ID: 238990

Principal Office Address: 2129 FLORIDA STMEMPHIS, TN 38109-2308

Effective Date: 03 Oct 1940

Business ID: 234988

Effective Date: 03 Oct 1940

Business ID: 440253

Effective Date: 02 Oct 1940

Business ID: 233187

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Oct 1940

Business ID: 226836

Effective Date: 02 Oct 1940

Business ID: 203277

Effective Date: 01 Oct 1940

Business ID: 441850

Effective Date: 30 Sep 1940

Business ID: 302795

Effective Date: 30 Sep 1940

Business ID: 403913

Effective Date: 27 Sep 1940

Business ID: 110486

Effective Date: 27 Sep 1940

Business ID: 435554

Effective Date: 26 Sep 1940

Business ID: 329526

Effective Date: 26 Sep 1940

Business ID: 304508

Effective Date: 26 Sep 1940

Business ID: 303220

Effective Date: 26 Sep 1940

Business ID: 238039

Effective Date: 26 Sep 1940

Business ID: 235563

Effective Date: 26 Sep 1940

Business ID: 230608

Principal Office Address: 1400 MARKET STREETWILMINGTON, DE

Effective Date: 26 Sep 1940

Business ID: 103080

Effective Date: 26 Sep 1940

Business ID: 426919

Effective Date: 24 Sep 1940

Business ID: 409065

Effective Date: 24 Sep 1940

Business ID: 400721

Effective Date: 24 Sep 1940

Business ID: 228240

Effective Date: 24 Sep 1940

Business ID: 332770

Effective Date: 23 Sep 1940

Business ID: 106549

Effective Date: 20 Sep 1940

Business ID: 227234

Effective Date: 19 Sep 1940

Business ID: 136406

Effective Date: 19 Sep 1940